Consett
Durham
DH8 0AH
Director Name | Mr Brian Bousfield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 134 Benfieldside Road Consett County Durham DH8 0RP |
Director Name | Mr Peter Eklund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | C/O Norbo-Gruppen Ab 78041 Gagnef Foreign |
Secretary Name | Mrs Wendy Emberson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 48 Sherburn Terrace Consett County Durham DH8 6NP |
Secretary Name | Barbra Margareta Hodgson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 43 The Briary Shotley Bridge Consett County Durham DH8 0QZ |
Director Name | Per Gustaf Hilding Wiklund |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1992) |
Role | Managing Director |
Correspondence Address | C/O Nordbo Gruppen Ab 780-41 Gagnef Foreign |
Director Name | Florence May Bousfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 5 Kings Road Blackhill Consett Co Durham DH8 0AH |
Secretary Name | Mr Philip John Bousfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 March 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Laings Loaning Fieldhead Farm, Shotley Bridge Consett Co Durham DH8 9TQ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,345 |
Cash | £10,892 |
Current Liabilities | £219,413 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2010 | Final Gazette dissolved following liquidation (1 page) |
29 October 2009 | Liquidators statement of receipts and payments to 20 October 2009 (6 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (6 pages) |
29 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (6 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (6 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Statement of affairs with form 4.19 (7 pages) |
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Statement of affairs with form 4.19 (7 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from unit 41A-41B number one industrial estate consett county durham DH8 6TW england (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from unit 41A-41B number one industrial estate consett county durham DH8 6TW england (1 page) |
3 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 41A-41B number one industrial estate consett county durham DH8 6TW (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 41A-41B number one industrial estate consett county durham DH8 6TW (1 page) |
8 April 2008 | Appointment Terminated Director florence bousfield (1 page) |
8 April 2008 | Appointment terminated director florence bousfield (1 page) |
7 April 2008 | Appointment Terminated Secretary philip bousfield (1 page) |
7 April 2008 | Director appointed brian albert bousfield (2 pages) |
7 April 2008 | Director appointed brian albert bousfield (2 pages) |
7 April 2008 | Appointment terminated secretary philip bousfield (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 17/05/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 17/05/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members
|
23 May 2006 | Return made up to 17/05/06; full list of members (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 14B number one indust est consett co durham DH8 6SX (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: unit 14B number one indust est consett co durham DH8 6SX (1 page) |
10 October 2005 | Return made up to 17/05/05; full list of members (12 pages) |
10 October 2005 | Return made up to 17/05/05; full list of members (12 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
31 October 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
6 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 17/05/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 17/05/00; full list of members
|
27 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1999 | Return made up to 17/05/99; full list of members (6 pages) |
25 August 1999 | Return made up to 17/05/99; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
25 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 17/05/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 October 1996 | Return made up to 17/05/96; full list of members
|
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Return made up to 17/05/96; full list of members (6 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
26 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
7 January 1991 | Ad 24/05/89--------- £ si 12000@1 (2 pages) |
7 January 1991 | Ad 24/05/89--------- £ si 12000@1 (2 pages) |
24 January 1983 | Allotment of shares (2 pages) |
24 January 1983 | Allotment of shares (2 pages) |